Ednaston Estates Limited

General information

Name:

Ednaston Estates Ltd

Office Address:

Suite 7 Anson Court Horninglow Street DE14 1NG Burton-on-trent

Number: 06611193

Incorporation date: 2008-06-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ednaston Estates Limited was set up as Private Limited Company, that is located in Suite 7 Anson Court, Horninglow Street, Burton-on-trent. The head office's zip code is DE14 1NG. The enterprise has been in existence since 2008. The business registered no. is 06611193. It has been on the market under three previous names. The very first listed name, Ednaston Investments, was changed on 2009-03-24 to Ednaston Holdings. The current name is used since 2018, is Ednaston Estates Limited. This enterprise's registered with SIC code 70100 which stands for Activities of head offices. Ednaston Estates Ltd filed its account information for the financial year up to 2022/12/31. The business latest confirmation statement was submitted on 2023/06/04.

There is just one managing director at the moment leading this particular firm, namely Emma T. who's been utilizing the director's assignments since 2008-06-04. In addition, the managing director's efforts are constantly backed by a secretary - Lorraine J., who was officially appointed by the following firm fifteen years ago.

  • Previous company's names
  • Ednaston Estates Limited 2018-09-04
  • Ednaston Holdings Limited 2009-03-24
  • Ednaston Investments Limited 2008-06-04

Financial data based on annual reports

Company staff

Lorraine J.

Role: Secretary

Appointed: 17 February 2009

Latest update: 31 January 2024

Emma T.

Role: Director

Appointed: 04 June 2008

Latest update: 31 January 2024

People with significant control

Emma T. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Emma T.
Notified on 4 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 June 2024
Confirmation statement last made up date 04 June 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 9 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 9 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 16 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 16 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates June 4, 2023 (CS01)
filed on: 7th, June 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

The Old Coach House Horse Fair

Post code:

WS15 2EL

City / Town:

Rugeley

HQ address,
2013

Address:

The Old Coach House Horse Fair

Post code:

WS15 2EL

City / Town:

Rugeley

HQ address,
2014

Address:

The Old Coach House Horse Fair

Post code:

WS15 2EL

City / Town:

Rugeley

HQ address,
2015

Address:

The Old Coach House Horse Fair

Post code:

WS15 2EL

City / Town:

Rugeley

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
15
Company Age

Closest Companies - by postcode